Name: | RELATED SPECIAL ASSETS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Nov 2007 (17 years ago) |
Entity Number: | 3593586 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1425929 | C/O RELATED, 60 COLUMBUS CIRCLE, NEW YORK, NY, 10023 | C/O RELATED, 60 COLUMBUS CIRCLE, NEW YORK, NY, 10023 | 212-421-5333 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | SC 13D/A |
Filing date | 2011-12-14 |
File | View File |
Filings since 2010-04-22
Form type | 4 |
File number | 001-13237 |
Filing date | 2010-04-22 |
Reporting date | 2010-03-05 |
File | View File |
Filings since 2010-03-24
Form type | SC 13D/A |
Filing date | 2010-03-24 |
File | View File |
Filings since 2009-06-04
Form type | SC 13D/A |
Filing date | 2009-06-04 |
File | View File |
Filings since 2008-04-17
Form type | SC 13D/A |
Filing date | 2008-04-17 |
File | View File |
Filings since 2008-04-16
Form type | 4 |
File number | 001-13237 |
Filing date | 2008-04-16 |
Reporting date | 2008-04-14 |
File | View File |
Filings since 2008-02-05
Form type | SC 13D |
Filing date | 2008-02-05 |
File | View File |
Filings since 2008-02-04
Form type | 3 |
File number | 001-13237 |
Filing date | 2008-02-04 |
Reporting date | 2008-01-25 |
File | View File |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-18 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-11-18 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-11-07 | 2013-11-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2007-11-14 | 2013-11-07 | Address | ATTN: MICHAEL ORBISON, 60 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101039461 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211101000268 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191108060027 | 2019-11-08 | BIENNIAL STATEMENT | 2019-11-01 |
171101006638 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102006373 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131118000108 | 2013-11-18 | CERTIFICATE OF CHANGE | 2013-11-18 |
131107006897 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111130002224 | 2011-11-30 | BIENNIAL STATEMENT | 2011-11-01 |
100205002254 | 2010-02-05 | BIENNIAL STATEMENT | 2009-11-01 |
080207000027 | 2008-02-07 | CERTIFICATE OF PUBLICATION | 2008-02-07 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State